The Hibernian Football Club Limited EDINBURGH


Founded in 1903, The Hibernian Football Club, classified under reg no. SC005323 is an active company. Currently registered at Easter Road Stadium EH7 5QG, Edinburgh the company has been in the business for one hundred and twenty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 9 directors in the the company, namely Scott F., Robert B. and Katherine G. and others. In addition one secretary - Christopher G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Hibernian Football Club Limited Address / Contact

Office Address Easter Road Stadium
Office Address2 12 Albion Place
Town Edinburgh
Post code EH7 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC005323
Date of Incorporation Sat, 11th Apr 1903
Industry Activities of sport clubs
End of financial Year 30th June
Company age 121 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Scott F.

Position: Director

Appointed: 27 November 2023

Robert B.

Position: Director

Appointed: 27 November 2023

Katherine G.

Position: Director

Appointed: 07 March 2023

Ian G.

Position: Director

Appointed: 07 March 2023

Benjamin K.

Position: Director

Appointed: 27 July 2021

Christopher G.

Position: Secretary

Appointed: 27 April 2021

Kathrin H.

Position: Director

Appointed: 28 December 2020

Gillian H.

Position: Director

Appointed: 28 December 2020

Malcolm M.

Position: Director

Appointed: 01 August 2020

Archibald P.

Position: Director

Appointed: 01 July 2019

Stephen D.

Position: Director

Appointed: 05 July 2022

Resigned: 02 October 2023

David D.

Position: Director

Appointed: 28 December 2020

Resigned: 09 February 2023

Jemma G.

Position: Director

Appointed: 28 December 2020

Resigned: 09 February 2023

Ronald G.

Position: Director

Appointed: 01 July 2019

Resigned: 07 March 2023

Kieran P.

Position: Director

Appointed: 25 June 2019

Resigned: 25 May 2021

Fiona L.

Position: Director

Appointed: 26 February 2019

Resigned: 13 July 2020

Tracey S.

Position: Director

Appointed: 28 March 2017

Resigned: 07 November 2019

Stephen D.

Position: Director

Appointed: 25 June 2015

Resigned: 25 May 2021

Amit M.

Position: Director

Appointed: 24 February 2015

Resigned: 15 March 2017

George C.

Position: Director

Appointed: 16 June 2014

Resigned: 28 January 2015

Leeann D.

Position: Director

Appointed: 01 June 2014

Resigned: 05 January 2021

Francis D.

Position: Director

Appointed: 24 February 2014

Resigned: 13 May 2019

Colin M.

Position: Director

Appointed: 22 January 2013

Resigned: 28 January 2015

Brian H.

Position: Director

Appointed: 14 December 2011

Resigned: 05 July 2022

Jamie M.

Position: Director

Appointed: 02 March 2010

Resigned: 26 October 2018

John H.

Position: Director

Appointed: 23 December 2008

Resigned: 01 July 2012

Scott L.

Position: Director

Appointed: 25 September 2007

Resigned: 07 September 2012

Ian S.

Position: Director

Appointed: 23 March 2007

Resigned: 02 November 2008

Amanda J.

Position: Director

Appointed: 19 January 2007

Resigned: 30 June 2020

Bruce L.

Position: Director

Appointed: 27 April 2006

Resigned: 02 October 2023

Martin O.

Position: Director

Appointed: 26 August 2004

Resigned: 24 August 2007

Garry O.

Position: Director

Appointed: 01 June 2004

Resigned: 08 May 2015

Colin M.

Position: Director

Appointed: 26 October 2003

Resigned: 23 March 2007

Tim G.

Position: Secretary

Appointed: 08 September 2003

Resigned: 04 December 2009

Tim G.

Position: Director

Appointed: 28 August 2003

Resigned: 04 December 2009

Scott L.

Position: Secretary

Appointed: 28 January 2003

Resigned: 08 September 2003

Steven P.

Position: Director

Appointed: 19 March 2002

Resigned: 28 August 2003

Scott L.

Position: Director

Appointed: 19 February 2002

Resigned: 03 June 2005

Graeme J.

Position: Secretary

Appointed: 09 February 2001

Resigned: 28 January 2003

Kenneth L.

Position: Director

Appointed: 29 August 2000

Resigned: 15 November 2004

Colin D.

Position: Director

Appointed: 10 January 2000

Resigned: 07 June 2001

Erick D.

Position: Director

Appointed: 01 February 1999

Resigned: 26 November 2001

Malcolm M.

Position: Director

Appointed: 11 June 1998

Resigned: 23 September 2002

Stephen D.

Position: Director

Appointed: 11 June 1998

Resigned: 08 May 2006

Mary M.

Position: Secretary

Appointed: 17 June 1997

Resigned: 09 February 2001

Alexander G.

Position: Director

Appointed: 18 December 1996

Resigned: 04 May 1998

Roderick P.

Position: Director

Appointed: 18 September 1996

Resigned: 01 July 2019

Robert H.

Position: Secretary

Appointed: 17 July 1996

Resigned: 17 June 1997

Ian B.

Position: Director

Appointed: 26 October 1993

Resigned: 23 July 1998

Robert H.

Position: Director

Appointed: 16 July 1991

Resigned: 12 May 1998

Thomas O.

Position: Director

Appointed: 16 July 1991

Resigned: 10 May 1999

Allan M.

Position: Director

Appointed: 04 July 1991

Resigned: 03 September 1996

Kenneth M.

Position: Director

Appointed: 04 July 1991

Resigned: 16 April 1995

John M.

Position: Director

Appointed: 28 September 1990

Resigned: 04 July 1991

Raymond S.

Position: Director

Appointed: 15 September 1989

Resigned: 16 July 1991

Douglas C.

Position: Director

Appointed: 15 December 1988

Resigned: 23 July 1998

Eric A.

Position: Director

Appointed: 15 December 1988

Resigned: 18 June 1989

Charles M.

Position: Director

Appointed: 26 September 1988

Resigned: 02 January 1991

James K.

Position: Director

Appointed: 26 September 1988

Resigned: 31 July 1991

Cecil G.

Position: Secretary

Appointed: 26 September 1988

Resigned: 26 September 1988

Jeremy J.

Position: Director

Appointed: 26 September 1988

Resigned: 04 July 1991

James G.

Position: Director

Appointed: 26 September 1988

Resigned: 16 July 1991

Sheila R.

Position: Director

Appointed: 26 September 1988

Resigned: 04 July 1991

David D.

Position: Director

Appointed: 26 September 1988

Resigned: 27 July 1990

Cecil G.

Position: Secretary

Appointed: 01 July 1971

Resigned: 17 July 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Turquoise Bidco Limited from Bournemouth, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Katherine G. This PSC owns 50,01-75% shares. Moving on, there is Ronald G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Turquoise Bidco Limited

Vitality Stadium Dean Court, Kings Park, Bournemouth, Dorset, BH7 7AF, England

Legal authority English Law, England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies, England And Wales
Registration number 14396637
Notified on 27 February 2024
Nature of control: significiant influence or control

Katherine G.

Notified on 7 March 2023
Nature of control: 50,01-75% shares

Ronald G.

Notified on 1 July 2019
Ceased on 7 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 944 5555 157 2722 140 067
Current Assets10 221 0219 271 8377 547 902
Debtors3 276 4664 114 5655 407 835
Net Assets Liabilities27 032 61225 566 75323 238 448
Other Debtors  13 516
Property Plant Equipment23 505 05425 722 41226 473 042
Other
Audit Fees Expenses38 07816 97517 850
Audit-related Assurance Services Fees23 00016 975 
Other Non-audit Services Fees10 078  
Taxation Compliance Services Fees5 000  
Accrued Liabilities Deferred Income71 720620 366489 024
Accumulated Amortisation Impairment Intangible Assets1 138 9391 064 3911 938 228
Accumulated Depreciation Impairment Property Plant Equipment9 722 01810 476 60911 625 284
Additions Other Than Through Business Combinations Intangible Assets 1 915 2832 843 744
Additions Other Than Through Business Combinations Property Plant Equipment 3 020 5151 899 305
Administrative Expenses10 538 93415 804 51119 312 793
Amortisation Expense Intangible Assets537 615744 023 
Amortisation Impairment Expense Intangible Assets537 615744 0231 521 181
Average Number Employees During Period92125160
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment42 626720 910585 140
Cash Cash Equivalents Cash Flow Value6 944 5555 157 2722 140 067
Corporation Tax Recoverable17 55164 303 
Creditors1 471 1364 387 7005 470 056
Current Tax For Period-45 769-56 909-13 793
Deferred Income3 306 8333 483 5904 194 945
Depreciation Expense Property Plant Equipment591 370705 663 
Depreciation Impairment Expense Property Plant Equipment601 899781 1211 148 675
Finance Lease Liabilities Present Value Total17 436369 782263 333
Finance Lease Payments Owing Minimum Gross17 436468 049365 856
Fixed Assets24 624 59427 719 69829 459 141
Future Minimum Lease Payments Under Non-cancellable Operating Leases165 20396 44951 637
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss450-6 653-9 063
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 791 347 
Gain Loss In Cash Flows From Change In Inventories-13 085  
Gain Loss On Disposals Property Plant Equipment 9 362 
Government Grant Income364 1364 182 
Impairment Loss Reversal On Investments-313 528-2 096 490 
Income Taxes Paid Refund Classified As Operating Activities16 60110 157 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-1 588 0451 787 2833 017 205
Increase Decrease In Current Tax From Adjustment For Prior Periods-9 347  
Increase From Amortisation Charge For Year Intangible Assets 744 0231 521 181
Increase From Depreciation Charge For Year Property Plant Equipment 781 1211 148 675
Intangible Assets1 119 5391 997 2862 986 099
Intangible Assets Gross Cost2 258 4783 061 6774 924 327
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 4 906 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 44032 781 
Interest Income On Bank Deposits25 4314 71725 733
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss25 4314 71725 733
Interest Paid Classified As Operating Activities-2 440-37 687 
Interest Payable Similar Charges Finance Costs49 76386 666165 864
Interest Received Classified As Investing Activities-25 431-4 717-25 733
Investments Fixed Assets1  
Investments In Subsidiaries1  
Key Management Personnel Compensation Total285 255194 79197 353
Net Current Assets Liabilities3 879 1542 234 755-750 637
Net Finance Income Costs25 4314 71725 733
Operating Profit Loss527 260-3 537 309 
Other Disposals Decrease In Amortisation Impairment Intangible Assets 818 571647 344
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 530 
Other Disposals Intangible Assets 1 112 084981 094
Other Disposals Property Plant Equipment 48 566 
Other Interest Receivable Similar Income Finance Income25 4314 71725 733
Other Operating Income Format12 514 577383 26342 587
Other Remaining Borrowings1 399 4163 397 5524 861 799
Other Taxation Social Security Payable760 261625 642382 609
Payments Finance Lease Liabilities Classified As Financing Activities-12 850  
Pension Other Post-employment Benefit Costs Other Pension Costs114 936104 97692 597
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income2 952 1983 533 3223 829 175
Proceeds From Sales Property Plant Equipment-1 054  
Profit Loss871 572-1 465 859-3 845 512
Profit Loss On Ordinary Activities Before Tax816 456-1 522 768-3 859 305
Property Plant Equipment Gross Cost33 227 07236 199 02138 098 326
Purchase Property Plant Equipment-459 960-3 020 515-1 899 305
Social Security Costs720 887872 455 
Staff Costs Employee Benefits Expense6 639 6978 466 49710 070 730
Tax Expense Credit Applicable Tax Rate155 127-289 326-964 826
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-45 769-56 909-13 793
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 530  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-173 914289 326964 826
Tax Increase Decrease From Other Short-term Timing Differences10 257  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-55 116-56 909-13 793
Total Assets Less Current Liabilities28 503 74829 954 45328 708 504
Total Borrowings1 399 4163 397 5524 717 699
Total Current Tax Expense Credit-55 116-56 909 
Total Operating Lease Payments2 150 000  
Trade Creditors Trade Payables375 689955 6062 108 193
Trade Debtors Trade Receivables306 717516 9401 565 144
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -351 416-534 891
Transfers To From Retained Earnings Increase Decrease In Equity-165 727-165 727-165 727
Turnover Revenue8 551 61711 883 939 
Unwinding Discount On Provisions Expense47 32348 979 
Wages Salaries5 803 8747 489 0668 942 883
Director Remuneration106 018301 785371 818
Director Remuneration Benefits Including Payments To Third Parties 324 702398 368

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 8th, March 2023
Free Download (32 pages)

Company search

Advertisements